Search icon

GEORGE P. DENIS, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE P. DENIS, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE P. DENIS, CPA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2010 (15 years ago)
Document Number: P02000030333
FEI/EIN Number 010637559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9841 SW 100th Ave, Miami, FL, 33176, US
Mail Address: 9841 SW 100th Ave, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIS GEORGE P President 9841 SW 100th Ave, Miami, FL, 33176
QUEVEDO-DENIS BLANCA R Vice President 9841 SW 100th Ave, Miami, FL, 33176
DENIS GEORGE P Agent 9841 SW 100th Ave, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 9841 SW 100th Ave, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-05-08 9841 SW 100th Ave, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 9841 SW 100th Ave, Miami, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-08-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 DENIS, GEORGE P -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State